LONDON BUILDINGS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02942576
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 50,004 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LONDON BUILDINGS HOLDINGS LIMITED are www.londonbuildingsholdings.co.uk, and www.london-buildings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. London Buildings Holdings Limited is a Private Limited Company. The company registration number is 02942576. London Buildings Holdings Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of London Buildings Holdings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ZERDIN, Emma Sara is a Secretary of the company. SERLIN, Colin Michael is a Director of the company. ZERDIN, Keith Lionel is a Director of the company. Secretary ZERDIN, Keith Lionel has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PHILIPS, Maurice John Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ZERDIN, Emma Sara
Appointed Date: 01 June 2008

Director
SERLIN, Colin Michael
Appointed Date: 24 June 1994
78 years old

Director
ZERDIN, Keith Lionel
Appointed Date: 24 June 1994
81 years old

Resigned Directors

Secretary
ZERDIN, Keith Lionel
Resigned: 01 June 2008
Appointed Date: 24 June 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 June 1994
Appointed Date: 24 June 1994

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 June 1994
Appointed Date: 24 June 1994
34 years old

Director
PHILIPS, Maurice John Martin
Resigned: 16 April 2002
Appointed Date: 15 April 2002
81 years old

LONDON BUILDINGS HOLDINGS LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,004

09 Apr 2016
Compulsory strike-off action has been discontinued
08 Apr 2016
Accounts for a dormant company made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
20 Jul 1994
Registered office changed on 20/07/94 from: 83 leonard street london EC2A 4QS

20 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1994
Company name changed basevale LIMITED\certificate issued on 04/07/94

01 Jul 1994
Company name changed\certificate issued on 01/07/94
24 Jun 1994
Incorporation